Search icon

LINDEMAN LUXURY REALTY, LLC

Company Details

Entity Name: LINDEMAN LUXURY REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000140464
FEI/EIN Number 47-4959358
Address: 95 MERRICK WAY,, SUITE 310, CORAL GABLES, FL 33134
Mail Address: 24750 sw 122 avenue, homestead, FL 33032
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Vice President

Name Role Address
kourouklis, haralambos Vice President 24750 sw 122 avenue, homestead, FL 33032

shareholder

Name Role Address
lindeman, ephigenia k shareholder 24750 sw 122 avenue, homestead, FL 33032

managing member

Name Role Address
vonGundlach, oliver managing member 95 merrick way, 95 coral gabels, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129124 WINDSOR REAL ESTATE GROUP EXPIRED 2018-12-06 2023-12-31 No data 95 MERRICK WAY, CORAL GABLES, FL, 33134
G15000096643 REMAX AMBASSADOR REALTY EXPIRED 2015-09-21 2020-12-31 No data 5709 NW 158TH STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-11-19 95 MERRICK WAY,, SUITE 310, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 95 MERRICK WAY,, SUITE 310, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2015-10-05 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2018-11-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-06-08
AMENDED ANNUAL REPORT 2016-07-27
AMENDED ANNUAL REPORT 2016-07-15
AMENDED ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2016-04-12
LC Amendment 2015-10-05

Date of last update: 19 Feb 2025

Sources: Florida Department of State